Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
Special Investigations
Reporting Fraud
Fraud Red Flags
Cybersecurity
Findings for Recovery
Search Audits
Local Government
New Fiscal Officers
Outgoing Fiscal Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Hinkle System Financial Reporting
UAN
UAN Link Support Site
UAN Login
Regional Councils (COGs)
Fiscal Distress
Local Distress
School Distress
Taxpayer Hero Award
Open Government
Public Records Request
StaRS
Training
Fiscal Integrity Act (FIA)
Training Portal
Resources
IPA Resources
Contracting
Reporting
IPA Correspondence
Reference Materials
Federal
General Federal
COVID-19
Infrastructure Funding
Publications
Procurement Opportunities
Web Links
Student Center
Required Filings & Notifications
eServices
Ohio Checkbook
Contact Us
Report Fraud
Request a Speaker
Request Auditor Faber to Speak
Careers
About
About Auditor Keith Faber
Newsroom
Official Bulletins
Press Release
Publications
Advisory Memos
Ohio Laws & Rules
Unauditable List.pdf
NSAA Peer Review Opinion.pdf
Search Audits
eServices Login
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
04/01/2008
Your search returned 41 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Wyandot County General Health District
Wyandot
Financial Audit
Board of Health
01/01/2007
to
12/31/2007
04/01/2008
Maumee Watershed Conservancy District
Defiance
Financial Audit
Conservancy District
01/01/2007
to
12/31/2007
04/01/2008
Hancock County Democratic Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Sandusky County Democratic Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Sandusky County Republican Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Wood County Republican Party
Wood
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Madison County Republican Party
Madison
Agreed Upon Procedures
Political Party
01/01/2007
to
12/31/2007
04/01/2008
Indian Creek Local School District
Jefferson
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Northwest Local School District
Hamilton
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Ohio Virtual Academy
Lucas
Financial Audit
Community School District
07/01/2006
to
06/30/2007
04/01/2008
Ross Local School District
Butler
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Indian Hill Exempted Village School District
Hamilton
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Granville Exempted Village School District
Licking
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Educational Service Center of Lorain County
Lorain
Financial Audit
Educational Service Center/District
07/01/2006
to
06/30/2007
04/01/2008
Perkins Local School District
Erie
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Foxfire High School
Muskingum
Financial Audit
Community School District
07/01/2006
to
06/30/2007
04/01/2008
Oakstone Community School
Franklin
Financial Audit
Community School District
07/01/2006
to
06/30/2007
04/01/2008
Mahoning Valley Sanitary District
Trumbull
Financial Audit
Water/Sewer/Sanitary District
07/01/2006
to
06/30/2007
04/01/2008
Victory Academy of Toledo
Lucas
Financial Audit
Community School District
07/01/2006
to
06/30/2007
04/01/2008
Field Local School District
Portage
Financial Audit
School
07/01/2006
to
06/30/2007
04/01/2008
Focus Learning Academy of Southwestern Columbus
Franklin
Financial Audit
Community School District
07/01/2006
to
06/30/2007
04/01/2008
Wayne Township
Darke
Financial Audit
Township
01/01/2006
to
12/31/2007
04/01/2008
University of Cincinnati Marriott Kingsgate Conference Center
Hamilton
Agreed Upon Procedures
Universities, Colleges, Tech Schools
01/01/2006
to
12/31/2006
04/01/2008
Maumee Watershed Conservancy District
Defiance
Financial Audit
Conservancy District
01/01/2006
to
12/31/2006
04/01/2008
Fulton County Health Department
Fulton
Financial Audit
Board of Health
01/01/2006
to
12/31/2006
04/01/2008
Adams Township
Darke
Financial Audit
Township
01/01/2006
to
12/31/2007
04/01/2008
Lebanon Township
Meigs
Financial Audit
Township
01/01/2006
to
12/31/2007
04/01/2008
Village of Riverlea
Franklin
Financial Audit
Village
01/01/2006
to
12/31/2007
04/01/2008
Lawrence County Democratic Party
Lawrence
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
04/01/2008
Ledgemont Local School District
Geauga
Financial Audit
School
07/01/2005
to
06/30/2007
04/01/2008
Kent Digital Academy
Portage
Financial Audit
Community School District
07/01/2005
to
06/30/2006
04/01/2008
Mad River Township
Clark
Financial Audit
Township
01/01/2005
to
12/31/2006
04/01/2008
Ashtabula County General Health District
Ashtabula
Financial Audit
Board of Health
01/01/2005
to
12/31/2006
04/01/2008
Washington Township
Clermont
Financial Audit
Township
01/01/2005
to
12/31/2006
04/01/2008
Ohio Township
Clermont
Financial Audit
Township
01/01/2005
to
12/31/2006
04/01/2008
Chatfield Township
Crawford
Financial Audit
Township
01/01/2005
to
12/31/2006
04/01/2008
Village of Sycamore
Wyandot
Financial Audit
Village
01/01/2005
to
12/31/2006
04/01/2008
Jefferson Township
Crawford
Financial Audit
Township
01/01/2005
to
12/31/2006
04/01/2008
Loudonville-Mohican Convention and Visitors Bureau
Ashland
Financial Audit
Visitor and Convention Bureau
01/01/2005
to
12/31/2006
04/01/2008
Back to Search